Company NameLiving Air Limited
Company StatusDissolved
Company Number04449595
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Peter Michael Pearce
Date of BirthNovember 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed28 May 2002(same day as company formation)
RoleSheet Metal Worker
Country of ResidenceEngland
Correspondence Address33 Brooklands
Leads Road
Hull
East Yorkshire
HU7 4WA
Secretary NameMr Peter Michael Pearce
NationalityEnglish
StatusClosed
Appointed28 May 2002(same day as company formation)
RoleSheet Metal Worker
Country of ResidenceEngland
Correspondence Address33 Brooklands
Leads Road
Hull
East Yorkshire
HU7 4WA
Director NameKeith Pearce
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(1 year after company formation)
Appointment Duration9 years, 2 months (closed 14 August 2012)
RoleSheet Metal Worker
Country of ResidenceUnited Kingdom
Correspondence Address12 St Quintins Close
Newbridge Road
Hull
East Yorkshire
HU9 2AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 15f Bergen Way
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YQ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£1,604
Cash£217
Current Liabilities£134,810

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
30 December 2010Voluntary strike-off action has been suspended (1 page)
30 December 2010Voluntary strike-off action has been suspended (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
25 October 2010Application to strike the company off the register (4 pages)
25 October 2010Application to strike the company off the register (4 pages)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
1 October 2009Return made up to 28/05/09; full list of members (4 pages)
1 October 2009Return made up to 28/05/09; full list of members (4 pages)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
13 January 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
13 January 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
19 June 2008Return made up to 28/05/08; full list of members (4 pages)
19 June 2008Return made up to 28/05/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
3 January 2008Return made up to 28/05/07; no change of members (7 pages)
3 January 2008Return made up to 28/05/07; no change of members (7 pages)
7 June 2007Accounts made up to 31 July 2006 (1 page)
7 June 2007Accounts made up to 31 July 2006 (1 page)
11 July 2006Return made up to 28/05/06; full list of members (8 pages)
11 July 2006Return made up to 28/05/06; full list of members (8 pages)
9 May 2006Registered office changed on 09/05/06 from: unit 1 wilton street, holderness road, hull, east yorkshire HU8 7LG (1 page)
9 May 2006Registered office changed on 09/05/06 from: unit 1 wilton street, holderness road, hull, east yorkshire HU8 7LG (1 page)
21 March 2006Accounts made up to 31 July 2005 (1 page)
21 March 2006Accounts made up to 31 July 2005 (1 page)
2 August 2005Return made up to 28/05/05; full list of members (8 pages)
2 August 2005Return made up to 28/05/05; full list of members (8 pages)
16 March 2005Accounts made up to 31 July 2004 (2 pages)
16 March 2005Accounts made up to 31 July 2004 (2 pages)
18 May 2004Return made up to 28/05/04; full list of members (8 pages)
18 May 2004Return made up to 28/05/04; full list of members (8 pages)
25 February 2004Accounts made up to 31 July 2003 (2 pages)
25 February 2004Accounts made up to 31 July 2003 (2 pages)
18 August 2003Return made up to 28/05/03; full list of members (6 pages)
18 August 2003Return made up to 28/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 August 2003New secretary appointed;new director appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003New secretary appointed;new director appointed (2 pages)
14 August 2003Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
14 August 2003Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Ad 28/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003Ad 28/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003Secretary resigned (1 page)
28 May 2002Incorporation (19 pages)
28 May 2002Incorporation (19 pages)